Advanced company searchLink opens in new window

CLOTH RESTAURANT GROUP LIMITED

Company number 14910610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
24 Oct 2024 PSC08 Notification of a person with significant control statement
24 Oct 2024 PSC07 Cessation of Thomas James Hurst as a person with significant control on 19 June 2024
24 Oct 2024 PSC07 Cessation of Benedict Adam Lucius Butterworth as a person with significant control on 19 June 2024
24 Oct 2024 PSC07 Cessation of Joseph Edward Penzer Haynes as a person with significant control on 19 June 2024
18 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
23 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2024
  • GBP 4.17
16 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 1 June 2024
05 Sep 2024 PSC01 Notification of Thomas James Hurst as a person with significant control on 1 August 2023
05 Sep 2024 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 3.1275
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 3.1275
  • ANNOTATION Clarification a second filed SH01 was filed on 23/09/24
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/09/2024
02 Apr 2024 AP01 Appointment of Mr Sebastian Charles Benedict Lewis as a director on 21 March 2024
02 Apr 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
02 Apr 2024 AP01 Appointment of Mr Thomas James Hurst as a director on 21 March 2024
25 Mar 2024 CERTNM Company name changed butterworth haynes LTD\certificate issued on 25/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
21 Mar 2024 AD01 Registered office address changed from Unit 47 1 Emma Street London E2 9FP England to 44 Cloth Fair Cloth Restaurant 44 Cloth Fair London EC1A 7JQ on 21 March 2024
02 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-02
  • GBP 2